Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Size: px
Start display at page:

Download "Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS"

Transcription

1 Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS RECOMMENDATION: It is recommended that the City Council take the following actions: 1. Find that the proposed action is exempt from the California Environmental Quality Act ("CEQA") in accordance with State CEQA Guidelines Section 15061(b)(3), the "general rule" that CEQA only applies to projects that may have an effect on the environment; and 2. Direct staff as to the preferred option for development of City-owned. property known as Heritage Square South. BACKGROUND: Prior to the dissolution of redevelopment in 2012, the Pasadena Community Development Commission had acquired properties utilizing funds restricted to developing affordable housing. One such property that remains to be developed is "Heritage Square South", a 2.75 acre site comprised of p~rcels located at N. Fair Oaks Avenue, and E. Orange Grove Boulevard. This site is adjacent to the Heritage Square Apartments at 762 N. Fair Oaks Avenue, a 70-unit affordable rental complex for very low income seniors that was developed by BRIDGE Housing with City assistance. On February 26, 2013, the State Department of Finance ("DOF") approved the designation of Heritage Square South as a housing asset. State law provides that development of Housing Asset properties must commence within five (5) years of the DOF approval date, otherwise, the properties must be sold and the proceeds returned to the Housing Successor's Low and Moderate Income Housing Asset Fund. Accordingly, the five-year deadline to initiate affordable housing development on Heritage Square South expires on February 26, In a separate agenda item for the City Council meeting of, staff will recommend City Council MEETING OF 02/05/2018 AGENDA ITEM NO. 11

2 February 5; 2018 Page 2 of 6 adoption of a resolution to extend this deadline by an additional five-year period, as provided under State law. HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS The following nine (9) development options for Heritage Square South are provided for City Council consideration: Option 1 : Permanent Supportive Rental Housing for Homeless Seniors Option. 2: Affordable Senior Rental Housing Option 3: Affordable Family Rental Housirig Option 4: Market Rate Apartments Option 5: Mixed Income Apartments Option 6: Affordable Condominiums Option 7: Market Rate Condominiums Option 8: Mixed Income Condominiums Option 9: Land Sale Key qu.estions to be considered in evaluating each option include the following: 1) Does the option meet the State's housing asset requirement? 2) What is the need for the proposed housing type? 3) Are non-city funds available to leverage to build the project? 4) Can the project help the City to meet its housing funding commitment and expenditure requirements? 5) Can the project use Project-Based rental subsidies? 6) How many housing units will the option likely include? 7) How many housing units will be affordable and at what income levels? Option 1 : Permanent Supportive Rental Housing for Homeless Seniors n-city funding available? (State; County, etc.) Very High 70 1-BR 69VL

3 Page 3 of 6 Option 2: Affordable Senior Rental Housing. n-city funding available? (State, County, etc.) High t Likely_ 70 1-BR 69VL ' Option 3: Affordable Family Rental Housing n-city funding available? (State, County, etc.)... High t Likely, 30 VL/Low Option 4: Market Rate Apartments Meets St~te Housing Asset requirements? n-city funding available? (State, County, etc.) Number-of units? Number/mix of affordable units?.(very Low-, Low-, or Moderate-Income) Low 50 1-BR In-Lieu Fee

4 Page 4 of 6 Option 5: Mixed Income Apartments n-city funding available? (State, County, etc.). Moderate Limited 50 1-BR 14 VL/Low Option 6: Affordable Condominiums n-city funding available? (State, County, etc.) High Limited 30 Low/Mod Option 7: Market Rate Condominiums n-city funding available? (State, County, etc.),. Help meet housing funding deadlines? (Housinq Successor, HOME) Low In-Lieu Fee

5 Page 5 of 6 Option 8: Mixed Income Condominiums Meets State Housing_ Asset requirements? n-city funding available? (State, County, etc.) Moderate - Limited 10 Low Option 9: Land Sale Under this option, the Heritage Square South site is sold at market value and the sale proceeds are deposited into the Housing Successor's Low and Moderate Income Housing Asset Fund, to be used for affordable housing activities in accordance with State law. The current zoning of the site requires mixed-use development. If this option is selected, the financial impact to the City is estimated to be a net loss of $230,000 calculated as follows: Estimated land value $6,500,000 Repayment of HOME funds to HUD ($1,500,000) Other restricted Housing funds $5,000,000 City's sunk costs and revenues Land purchase ($5,200,000) Relocation & demolition ($600,000) Rent revenues (including Church's Chicken) $570,000 NET HOUSING PROCEEDS (net loss) ($230,000) COUNCIL POLICY CONSIDERATION The proposed action is consistent with the City's General Plan Housing Element, and it also supports and promotes the quality of life and the local economy- a goal of the City Council's Strategic Objectives. ENVIRONMENTAL ANALYSIS The proposed action has been determined to be exempt from CEQA pursuant to State CEQA Guidelines Section 15061(b)(3), the "general rule" that CEQA applies only to projects that have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that an activity in question

6 Page 6 of 6 may have a significant effect on the environment, the activity is not subject to CEQA. The identification of a preferred development option for Heritage Square South will not have the potential for significant effect on the environment, particularly as the City is not irrevocably committing itself to any particular option at this time. However, prior to the first discretionary action for any proposed project to be developed on Heritage Square South, the appropriate CEQA review will be undertaken to analyze the pqtential effects of the project on the environment. When CEQA review is conducted, the proposed project will be subject to any mitigations measures that could be identified during CEQA review and the conditions of approval associated with obtaining land use entitlements. FISCAL IMPACT The proposed action will have no net fiscal impact to the FY 2018 operating budget of the Department. James ong Senior Project Manager Approved by: s~ STEVE MERMELL City Manager

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES Agenda Re~oort August 27, 2018 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: William K. Huang, Director of Housing and Career Services PUBLIC HEARING: PROPOSED ADJUSTMENTS

More information

Housing and Career Services Department PROPOSED AMENDMENTS TO THE TENANT PROTECTION ORDINANCE, CHAPTER 9.75, PASADENA MUNICIPAL CODE

Housing and Career Services Department PROPOSED AMENDMENTS TO THE TENANT PROTECTION ORDINANCE, CHAPTER 9.75, PASADENA MUNICIPAL CODE Ager-uda~ Re~oo TO: Honorable Mayor and City Council THROUGH: Economic Development and Technology Committee (March 21, 2017) FROM: SUBJECT: Housing and Career Services Department PROPOSED AMENDMENTS TO

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES

AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Planning & Community Development Department AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES RECOMMENDATION:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

CITY OF OAKLAND COUNCIL AGENDA REPORT

CITY OF OAKLAND COUNCIL AGENDA REPORT CITY OF OAKLAND COUNCIL AGENDA REPORT TO: Office of the City Manager ATTN: Robert C. Bobb FROM: Community and Economic Development Agency DATE: July 23, 2002 RE: AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

. ' THROUGH: Economic Development and Technology Committee (March 7, 2016)

. ' THROUGH: Economic Development and Technology Committee (March 7, 2016) A enda R port TO:. Honorable Mayor and City Council. ' THROUGH: Economic Development and Technology Committee (March 7, 2016) FROM:. SUBJECT: Housing and Career-Services Department KEY BUSINESS TERMS OF

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution:

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution: DATE: DECEMBER 19,2005 TO: FROM: SUBJECT: PASADENA COMMUNITY DEVELOPMENT COMMISSION CYNTHIA J. KURTZ, CHIEF EXECUTIVE OFFICER APPROVAL OF PASADENA COMMUNITY DEVELOPMENT COMMISSION LOAN AGREEMENT WlTH HPP

More information

THE LONG BEACH COMMUNITY INVESTMENT COMPANY

THE LONG BEACH COMMUNITY INVESTMENT COMPANY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW- AND MODERATE- INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE LONG BEACH COMMUNITY

More information

THE THE CITY OF CYPRESS

THE THE CITY OF CYPRESS HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015/2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE THE CITY OF CYPRESS

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director,

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director, Meeting Date: January 10, 2017 STAFF REPORT Agency: Staff Contact: Agenda Title: Agenda Action: City of Belmont Carlos de Melo, Community Development Director, cdemelo@belmont.gov Thomas Fil, Finance Director,

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 19, 201 5 CAO File No. Council File No. Council District: Citywide To: The Mayor The Council From: Miguel A. Santana, City Administrative

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

ANNUAL REPORT Lake Forest Housing Authority. Fiscal Year

ANNUAL REPORT Lake Forest Housing Authority. Fiscal Year ANNUAL REPORT Lake Forest Authority Fiscal Year 2017-18 TABLE OF CONTENTS INTRODUCTION... 1 LEGAL AUTHORITY... 1 AUTHORITY BACKGROUND... 2 OBJECTIVES OF THE HOUSING AUTHORITY... 3 CONTENTS OF THE AUTHORITY

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY Agenda Item No. 9A March 12, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn: Laura C. Kuhn, City Manager Cynthia W. Johnston, Director of Housing Services APPROVAL OF HOUSING SUCCESSOR

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-O TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: December 28, 2017 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: 12/22/2015 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-2015 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f)

More information

ORDINANCE NO

ORDINANCE NO Item 4 Attachment A ORDINANCE NO. 2017-346 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTER 17.22 OF THE CALABASAS MUNICIPAL CODE, AFFORDABLE HOUSING, TO BRING INTO

More information

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program (Ordinance #1918)

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program (Ordinance #1918) RMD:HOUSING:JK:F:\HOUSING\SHARE\WPFILES\STAFFRPT\INFOITEM\Prop R 99-00.wpd January 2, 2001 Santa Monica, California INFORMATION ITEM TO: FROM: SUBJECT: Mayor and City Council City Staff Annual Report to

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

I. Amount Received Pursuant to Section : This section provides a total amount of funds received pursuant to Section (b)(3)(A).

I. Amount Received Pursuant to Section : This section provides a total amount of funds received pursuant to Section (b)(3)(A). HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE TUSTIN HOUSING

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

3. Description of Expenditures from LMIHAF: The following is a description of expenditures from the LMIHAF by category:

3. Description of Expenditures from LMIHAF: The following is a description of expenditures from the LMIHAF by category: Housing Successor Annual Report Low and Moderate Income Housing Asset Fund For Fiscal Year 2013-2014 Pursuant To California Health and Safety Code Section 34176 For the City of Petaluma Senate Bill 341

More information

The amount the city, county, or city and county received pursuant to subparagraph (A) of paragraph (3) of subdivision (b) of Section

The amount the city, county, or city and county received pursuant to subparagraph (A) of paragraph (3) of subdivision (b) of Section SB 341 Annual Report Housing Successor Agency of the Community Development Commission of the City of Escondido Fiscal Year End June 30, 2017 The dissolution of the California redevelopment agencies in

More information

N.J.A.C. 5: New Jersey Register, Vol. 49 No. 12, June 19, 2017

N.J.A.C. 5: New Jersey Register, Vol. 49 No. 12, June 19, 2017 -1.1 5:7-1.1 Introduction (a) Pursuant to P.L. 1997, c.125, the Legislature and the voters of New Jersey have established a $ 20,000,000 loan program for the purpose of providing financing for the demolition

More information

City of Watsonville Community Development Department M E M O R A N D U M

City of Watsonville Community Development Department M E M O R A N D U M CITY COUNCIL 9.A.1. City of Watsonville Community Development Department M E M O R A N D U M DATE: February 8, 2016 TO: FROM: SUBJECT: Charles A. Montoya, City Manager Keith Boyle, Acting Community Development

More information

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 08/18/15 ITEM: Zi ) Memorandum FROM: Jacky Morales-Ferrand Jennifer A. Maguire DATE: Approved

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

More information

DATE: July 11, Ron Davis, City Manager/Executive Director

DATE: July 11, Ron Davis, City Manager/Executive Director DATE: July 11, 2017 TO: FROM: Ron Davis, City Manager/Executive Director Patrick Prescott, Community Development Director/Assistant Executive Director VIA: Simone McFarland, Assistant Community Development

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

More information

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 860-RICR-00-00-1 TITLE 860 Housing Resources Commission CHAPTER 00 N/A SUBCHAPTER 00 N/A PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 1.1 Purpose A. The purpose of these

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR

CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR CITY OF IRVINE HOUSING SUCCESSOR ANNUAL REPORT FOR LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 The City of Irvine Housing Successor Annual Report (Report) for the Low and Moderate

More information

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City ORIGINAL RESOLUTION NO. 15462 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ESTABLISHING HOUSING IMPACT FEES FOR RESIDENTIAL AND NONRESIDENTIAL DEVELOPMENT PROJECTS AND ESTABLISHING A STANDARDIZED

More information

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program Ordinance.

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program Ordinance. RMD:HOUSING:TR:LIN:F:\HOUSING\SHARE\WPFILES\STAFFRPT\INFOITEM\Copy of Prop R Annual Report 99.wpd September 21, 1999 Santa Monica, California INFORMATION ITEM TO: FROM: SUBJECT: Mayor and City Council

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

INDEPENDENT FINANCIAL AUDIT REPORT OF THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR PURSUANT TO SECTION 34176

INDEPENDENT FINANCIAL AUDIT REPORT OF THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR PURSUANT TO SECTION 34176 INDEPENDENT FINANCIAL AUDIT REPORT OF THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-2015 PURSUANT TO SECTION 34176.1(F) OF THE CALIFORNIA HEALTH AND SAFETY CODE FOR THE CITY OF CLAREMONT

More information

CHAPTER V: IMPLEMENTING THE PLAN

CHAPTER V: IMPLEMENTING THE PLAN CHAPTER V: IMPLEMENTING THE PLAN A range of resources is available to fund the improvements included in the Action Plan. These resources include existing commitments of County funding, redevelopment-related

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

More information

CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY

CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY 2018-2019 I. INTRODUCTION The City of Petaluma has two sources of revenue for the purpose of providing funds to assist the City in meeting the

More information

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2017-2018 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF BELLFLOWER

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS MEETING January 22, :00 P.M.

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS MEETING January 22, :00 P.M. MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS MEETING January 22, 2015 4:00 P.M. CALL TO ORDER ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES (December 18, 2014)

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: JANUARY 24, 2017 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS TALYN MIRZAKHANIAN, SENIOR PLANNER KRYSTIN RICE, ASSOCIATE PLANNER INTRODUCTION

More information

City of Oakland Programs, Policies and New Initiatives for Housing

City of Oakland Programs, Policies and New Initiatives for Housing City of Oakland Programs, Policies and New Initiatives for Housing Land Use Policies General Plan Update In the late 1990s, the City revised its general plan land use and transportation element. This included

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING COUNCIL AGENDA: 6/13/17 ITEM: 9.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand SUBJECT:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD SUBJECT: SEE BELOW COUNCIL AGENDA: 10/6/15 ITEM: Cj_ 2 Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand

More information

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015-2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE HOUSING AUTHORITY

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

More information

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING Attachment 6 Agenda Item No. 5a Agenda Report DATE: JULY 5, 2016 TO: CITY COUNCIL FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING SUBJECT: RESOLUTION TO APPROVE A FUNDING REQUEST FOR SITE

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016. TRANSMITTAL To: Date: 10/25/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor 4! ;: f I P r 'A n. \ IN Los Angeles HOUSING + COMMUNITY

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 SUBJECT: PRESERVATION OF TWO BELOW MARKET RATE UNITS AT 777-57 SAN ANTONIO ROAD

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

ARTICLE 1.18 AFFORDABLE HOUSING LINKAGE FEE

ARTICLE 1.18 AFFORDABLE HOUSING LINKAGE FEE Page 1-2/23/17 ORDINANCE NO. An ordinance adding Section 21.18 and amending Section 16.02 of the Los Angeles Municipal Code, as well as adding Section 5.578 of Chapter 172 of the Administrative Code, establishing

More information

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018 CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: AFFORDABLE HOUSING, JOBS/HOUSING, TRANSPORTATION, & CAPITAL IMPROVEMENTS IMPACT FEES Fiscal Year Ended June 30, 2018 December 18, 2018 TABLE OF CONTENTS I.

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: Orange County, FL B-08-UN-12-0012 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-UN-12-0012 Grantee Name: Orange County, FL Grant Award Amount: $27,901,773.00

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012 4s r Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Genera! Manager Housing Development Bureau 1200 West 7th Street, Los Angeles, CA 9001 7 tel 213.808.8638

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

Treasure Island Development Program

Treasure Island Development Program Treasure Island Development Program Item 5: Infrastructure and Revitalization Financing District and Community Facilities District February 7, 2017 Treasure Island Development Program Development Program

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR MEETING OF THE OVERSIGHT BOARD October 11, 2012 6:00 p.m. The

More information

The City Council makes the following findings:

The City Council makes the following findings: 12/ 07/2015 ORIGINAL ORDINANCE NO. 2417 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ADDING A NEW ARTICLE XVII (AFFORDABLE HOUSING IMPACT FEE) TO CHAPTER 18 OF THE REDWOOD CITY MUNICIPAL

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Attachment VI For the Agenda of: February 23, 2010 To: From: Subject: Supervisorial District(s): Board of Supervisors County Clerk/Recorder Department, Real Estate Division

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-15 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK Item 7.1, June 29, 2004 SUBJECT: ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK RECOMMENDATION (a) (b) It is recommended that the City Council and Redevelopment Agency Board approve

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Pinellas County, FL B-11-UN-12-0015 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Award Amount: $4,697,519.00

More information